- Company Overview for FORTH ENVIRONMENT LINK (SC286723)
- Filing history for FORTH ENVIRONMENT LINK (SC286723)
- People for FORTH ENVIRONMENT LINK (SC286723)
- More for FORTH ENVIRONMENT LINK (SC286723)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2014 | AR01 | Annual return made up to 28 June 2014 no member list | |
21 Jul 2014 | AD01 | Registered office address changed from Balallan House 24 Allan Park Stirling FK8 2QG Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from Earlsgate House 35 St Ninians Road Stirling FK8 2HE Scotland to Balallan House 24 Allan Park Stirling FK8 2QG on 21 July 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Helen Morrison as a director | |
03 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 28 June 2013 no member list | |
22 Mar 2013 | AP01 | Appointment of Mr Paul Gerrard Smith as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Peter Edward Forrester Stott as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Janette Brown as a director | |
31 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 28 June 2012 no member list | |
20 Mar 2012 | AP01 | Appointment of John Lamond as a director | |
19 Mar 2012 | TM01 | Termination of appointment of Gary Walker as a director | |
06 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Aug 2011 | AD01 | Registered office address changed from 7 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 24 August 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 28 June 2011 no member list | |
26 Jul 2011 | TM01 | Termination of appointment of Bernard Barker as a director | |
02 Mar 2011 | AP01 | Appointment of Mrs Helen Michelle Morrison as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Suzanne Walker as a director | |
02 Dec 2010 | TM02 | Termination of appointment of Helen Morrison as a secretary | |
26 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 28 June 2010 no member list | |
28 Jul 2010 | CH03 | Secretary's details changed for Helen Morrison on 26 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Sheila Winstone on 26 June 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Gary Thomas Walker on 26 June 2010 |